GLOBAL SOFTWARE (UK) LIMITED
Overview
Company Name | GLOBAL SOFTWARE (UK) LIMITED |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | 03081037 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of GLOBAL SOFTWARE (UK) LIMITED?
- Information technology consultancy activities (62020) / Information and communication
Where is GLOBAL SOFTWARE (UK) LIMITED located?
Registered Office Address | C/O Interpath Limited 10 Fleet Place EC4M 7RB London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of GLOBAL SOFTWARE (UK) LIMITED?
Company Name | From | Until |
---|---|---|
ANALYST FINANCIALS LIMITED | Jun 30, 1998 | Jun 30, 1998 |
TIMELINE EUROPE LIMITED | Nov 08, 1995 | Nov 08, 1995 |
ALNERY NO. 1500 LIMITED | Jul 18, 1995 | Jul 18, 1995 |
What are the latest accounts for GLOBAL SOFTWARE (UK) LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 29, 2021 |
Next Accounts Due On | Dec 29, 2022 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2020 |
What is the status of the latest confirmation statement for GLOBAL SOFTWARE (UK) LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | May 24, 2022 |
Next Confirmation Statement Due | Jun 07, 2022 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 24, 2021 |
Overdue | Yes |
What are the latest filings for GLOBAL SOFTWARE (UK) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Liquidators' statement of receipts and payments to Jun 27, 2024 | 17 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Jun 27, 2023 | 18 pages | LIQ03 | ||||||||||
Registered office address changed from 4th Floor, International House 7 High Street Ealing London W5 5DB England to C/O Interpath Limited 10 Fleet Place London EC4M 7RB on Jul 07, 2022 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2020 | 26 pages | AA | ||||||||||
Satisfaction of charge 030810370004 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on May 24, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2019 | 23 pages | AA | ||||||||||
Memorandum and Articles of Association | 20 pages | MA | ||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registration of charge 030810370004, created on Apr 01, 2021 | 58 pages | MR01 | ||||||||||
Appointment of Mr James a Triandiflou as a director on Oct 01, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Michael Scott Lipps as a director on Oct 01, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jason Werlin as a director on May 27, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Hythem Talaat El-Nazer as a director on May 27, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Michael Libert as a director on May 27, 2020 | 1 pages | TM01 | ||||||||||
Registered office address changed from International House 7 High Street 4th Floor, International House 7 High Street, Ealing London W5 5DB England to 4th Floor, International House 7 High Street Ealing London W5 5DB on Jun 26, 2020 | 1 pages | AD01 | ||||||||||
Registered office address changed from 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD to International House 7 High Street 4th Floor, International House 7 High Street, Ealing London W5 5DB on Jun 26, 2020 | 1 pages | AD01 | ||||||||||
Confirmation statement made on May 24, 2020 with updates | 6 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2018 | 20 pages | AA | ||||||||||
Director's details changed for Mr David Michael Woodworth on May 27, 2020 | 2 pages | CH01 | ||||||||||
Appointment of Mr David Michael Woodworth as a director on May 27, 2020 | 2 pages | AP01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 |
Who are the officers of GLOBAL SOFTWARE (UK) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
TRIANDIFLOU, James A | Director | 10 Fleet Place EC4M 7RB London C/O Interpath Limited | United States | American | Director | 203209980001 | ||||
WOODWORTH, David Michael | Director | Elstree Gate Elstree Way WD6 1JD Borehamwood 5 Hertfordshire | United States | American | Chief Financial Officer | 268431120001 | ||||
BOURGET, Darren Moreton | Secretary | 19 Trinity Gardens SW9 8DP London | British | 55105770001 | ||||||
EVANS, Michael George | Secretary | 3 Longfield Road Ealing W5 2DH London | British | Company Director | 105553250001 | |||||
GRAY, Mark | Secretary | 9 Hilltop Close IG10 1PY Loughton Essex | British | 107457770002 | ||||||
GRAY, Mark Nicholas | Secretary | 39 Cravells Road AL5 1BA Harpenden Hertfordshire | British | Accountant | 54070550003 | |||||
OSENBAUGH, Charles | Secretary | 3055 112th Avenue Ne Suite 106 98004 Bellevue Washington Usa | Us Citizen | Chief Financial Officer | 76236190001 | |||||
THOMAS, Carl Geoffrey | Secretary | 22 Wilkins House Churchill Gardens SW1V 3BY London | British | Company Secretary | 47271800002 | |||||
ALNERY INCORPORATIONS NO 1 LIMITED | Nominee Secretary | 9 Cheapside EC2V 6AD London | 900002920001 | |||||||
ALBRECHT, Craig | Director | Elstree Gate Elstree Way WD6 1JD Borehamwood 5 Hertfordshire | United States | American | Company Director | 252976890001 | ||||
BABCOCK, Donald | Director | 7808 78th Avenue Sw Tacoma Washington 98498 U S A | American | Management | 107158740001 | |||||
BUCKLER, John Mark | Director | Mill House West Farm Farm Town Lane LE67 8FH Coleorton Leicstershire | United Kingdom | British | Chartered Accountant | 86665310001 | ||||
CALAHAN, John | Director | 3055 112th Avenue Ne Suite 106 98004 Bellevue Washington Usa | Us Citizen | Company President | 45308450001 | |||||
DUNN, Robert Charles | Director | Elstree Gate Elstree Way WD6 1JD Borehamwood 5 Hertfordshire | United States | American | Company Director | 236040350001 | ||||
EL-NAZER, Hythem Talaat | Director | c/o Global Software, Llc Benson Drive, Suite 201 27609 Raleigh 3301 North Carolina United States | United States | American | Director | 262217610001 | ||||
EVANS, Michael George | Director | 3 Longfield Road Ealing W5 2DH London | British | Company Director | 105553250001 | |||||
EVANS, Michael George | Director | 3 Longfield Road Ealing W5 2DH London | British | Company Director | 105553250001 | |||||
GRAY, Mark Nicholas | Director | 39 Cravells Road AL5 1BA Harpenden Hertfordshire | British | Accountant | 54070550003 | |||||
GRAY, Mark Nicholas | Director | 14 Tulsemere Road SE27 9EJ London | British | Consultant | 54070550001 | |||||
HARVEY, Terence | Director | Riddings Farm Hanbury Road, Anslow DE13 9QT Burton On Trent Staffordshire | United Kingdom | British | Director | 29863610002 | ||||
KUPFERMAN, Ronald J | Director | Collins Ave. Apt. Ph2h 33154 Bal Harbour 9999 Florida United States | United States | American | Ceo | 10438820002 | ||||
KUPFERMAN, Spencer | Director | East 85th Street Apt 19b 10028 Ny 305 New York United States | United States | American | Vp Software Company | 241672670001 | ||||
LAVERY, Noel | Director | 8 Polkerris Way Church Crookham GU13 0UJ Fleet Hampshire | British | Sales Director | 54070480001 | |||||
LIBERT, Michael Marcus | Director | c/o Global Software, Llc Benson Drive, Suite 201 27609 Raleigh 3301 North Carolina United States | United Kingdom | American | Director | 289127970001 | ||||
LIPPS, Michael Scott | Director | c/o Global Software, Llc Benson Drive, Suite 201 27609 Raleigh 3301 North Carolina United States | United States | American | Chief Executive | 268431180001 | ||||
MC NAUGHT-DAVIS, Ian Gordon | Director | 80 Abingdon Road W8 6QT London | British | Director | 8906100001 | |||||
OSENBAUGH, Charles | Director | 303 Prospect FOREIGN Seattle 98109 Usa | Us | Management | 76236190002 | |||||
OSENBAUGH, Charles | Director | 3055 112th Avenue Ne Suite 106 98004 Bellevue Washington Usa | Us Citizen | Chief Financial Officer | 76236190001 | |||||
PENDSE, Nigel | Director | 24 Herga Court Sudbury Hill HA1 3RS Harrow Middlesex | British | Consultant | 62279990001 | |||||
SEDDON, William Mark | Director | 16 Lynton Road KT3 5EE New Malden Surrey | United Kingdom | British | Software Development | 37391350002 | ||||
WALDER, Edwin John | Director | 63d Elsham Road Holland Park W14 8HD London | British | Business Development | 59521490001 | |||||
WERLIN, Jason | Director | c/o Global Software, Llc Benson Drive, Suite 201 27609 Raleigh 3301 North Carolina United States | United States | American | Director | 247140490001 | ||||
ALNERY INCORPORATIONS NO 1 LIMITED | Nominee Director | 9 Cheapside EC2V 6AD London | 900002920001 | |||||||
ALNERY INCORPORATIONS NO 2 LIMITED | Nominee Director | 9 Cheapside EC2V 6AD London | 900002910001 |
What are the latest statements on persons with significant control for GLOBAL SOFTWARE (UK) LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Apr 06, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does GLOBAL SOFTWARE (UK) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Apr 01, 2021 Delivered On Apr 05, 2021 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Jul 09, 2004 Delivered On Jul 20, 2004 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Feb 24, 1998 Delivered On Feb 26, 1998 | Satisfied | Amount secured All monies due or to become due from the company to the chargee pursuant to a form of aknowledgement dated 3 july 1997 | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage debenture | Created On Apr 09, 1997 Delivered On Apr 22, 1997 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
|
Does GLOBAL SOFTWARE (UK) LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0